Warning: file_put_contents(c/2396e020d97eb83fcf92d0ef5229f2a4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/c54b85bb62ae781199c55a2a5b37734e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Angus Lambie Motor Engineers Limited, G1 3NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANGUS LAMBIE MOTOR ENGINEERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Angus Lambie Motor Engineers Limited. The company was founded 20 years ago and was given the registration number SC264274. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:ANGUS LAMBIE MOTOR ENGINEERS LIMITED
Company Number:SC264274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Market Road, Brodick, Isle Of Arran, Scotland, KA27 8AU

Director02 March 2004Active
Unit 11, Market Road, Brodick, Isle Of Arran, Scotland, KA27 8AU

Secretary02 March 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary02 March 2004Active
Unit 11, Market Road, Brodick, Isle Of Arran, Scotland, KA27 8AU

Director02 March 2004Active

People with Significant Control

Mrs Elizabeth Lambie
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:Scotland
Address:Unit 11, Market Road, Isle Of Arran, Scotland, KA27 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Angus James Lambie
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Scotland
Address:Unit 11, Market Road, Isle Of Arran, Scotland, KA27 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Address

Change registered office address company with date old address new address.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.